IAN O'MALLEY IT CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
10/10/2310 October 2023 | Final Gazette dissolved via voluntary strike-off |
10/10/2310 October 2023 | Final Gazette dissolved via voluntary strike-off |
25/07/2325 July 2023 | First Gazette notice for voluntary strike-off |
25/07/2325 July 2023 | First Gazette notice for voluntary strike-off |
17/07/2317 July 2023 | Application to strike the company off the register |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-22 with updates |
27/01/2327 January 2023 | Notification of Christine Mary O'malley as a person with significant control on 2023-01-24 |
27/01/2327 January 2023 | Cessation of Ian O'malley as a person with significant control on 2023-01-24 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-22 with no updates |
08/06/218 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
12/04/2112 April 2021 | CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/06/2012 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
11/09/1911 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/07/1915 July 2019 | REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 51 MURRAYFIELD DRIVE WILLASTON NANTWICH CHESHIRE CW5 6QF |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/07/182 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
28/04/1728 April 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
20/05/1620 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/04/1610 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/05/1515 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/03/1525 March 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
09/05/149 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
27/03/1327 March 2013 | REGISTERED OFFICE CHANGED ON 27/03/2013 FROM MYNSHULL HOUSE 78 CHURCHGATE STOCKPORT CHESHIRE SK1 1YJ UNITED KINGDOM |
22/03/1322 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company